Entity Name: | M.P. PUMPS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 15 Oct 2018 (6 years ago) |
Date of dissolution: | 20 Dec 2019 (5 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 20 Dec 2019 (5 years ago) |
Document Number: | F18000004669 |
FEI/EIN Number | 382846541 |
Address: | 34800 BENNETT, FRASER, MI, 48026, US |
Mail Address: | 1800 GARDNER EXPRESSWAY, GARDNER DENVER, INC., ATTN: JUDY MOWEN, QUINCY, IL, 62305, UN |
Place of Formation: | MICHIGAN |
Name | Role | Address |
---|---|---|
Schiesl Andrew | President | 34800 BENNETT, FRASER, MI, 48026 |
Name | Role | Address |
---|---|---|
Scheske Mike | Secretary | 34800 BENNETT, FRASER, MI, 48026 |
Name | Role | Address |
---|---|---|
Kini Vikram | Treasurer | 34800 BENNETT, FRASER, MI, 48026 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2019-12-20 | No data | No data |
CHANGE OF MAILING ADDRESS | 2019-12-20 | 34800 BENNETT, FRASER, MI 48026 | No data |
REGISTERED AGENT CHANGED | 2019-12-20 | REGISTERED AGENT REVOKED | No data |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-11 | 34800 BENNETT, FRASER, MI 48026 | No data |
Name | Date |
---|---|
WITHDRAWAL | 2019-12-20 |
ANNUAL REPORT | 2019-04-11 |
Reg. Agent Change | 2019-04-01 |
Foreign Profit | 2018-10-15 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State